Entity Name: | TS RESTAURANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TS RESTAURANTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000021169 |
FEI/EIN Number |
562582857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 468 Bouchelle Drive, #228, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 468 Bouchelle Drive, #228, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPERRAZZA ANTHONY L | Manager | 468 Bouchelle Drive, NEW SMYRNA BEACH, FL, 32169 |
SPERRAZZA ANTHONY L | Agent | 468 Bouchelle Drive, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 468 Bouchelle Drive, #228, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2019-08-12 | 468 Bouchelle Drive, #228, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 468 Bouchelle Drive, #228, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | SPERRAZZA, ANTHONY L | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-08-12 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State